Farlington
Portsmouth
Hampshire
PO6 1NF
Director Name | Donna Marie Khalili |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 390 Havant Road Farlington Portsmouth Hants PO6 1NF |
Director Name | Mr Peter Julian English |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1993) |
Role | Fish Specialist |
Correspondence Address | 212 Upland Road Dulwich London SE22 0DH |
Director Name | Lin Hudson |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | General Clerk |
Correspondence Address | 390 Havant Road Farlington Portsmouth Hampshire PO6 1NF |
Secretary Name | Mrs Lin Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 390 Havant Road Farlington Portsmouth Hampshire PO6 1NF |
Secretary Name | Robert Ralph Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2000) |
Role | Aquatic Consultant |
Correspondence Address | 11 Lambert Road Banstead Surrey SM7 2QU |
Secretary Name | Linda Shergold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 January 2021) |
Role | Company Director |
Correspondence Address | Larkfield Spinney Lane, Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Donna Marie Khalili |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(24 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2018) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 390 Havant Road Farlington Portsmouth Hants PO6 1NF |
Website | lynwoodaquatics.co.uk |
---|
Registered Address | 315 Hook Rise South Surbiton KT6 7LS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
47.3k at £1 | George Howard Hudson 72.83% Ordinary |
---|---|
17.7k at £1 | Donna Marie Hudson 27.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,526 |
Current Liabilities | £123,084 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 January 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 2 weeks from now) |
19 April 2013 | Delivered on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 321 hook rise south surbiton surrey f/h t/no SY186067. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 May 2011 | Delivered on: 6 June 2011 Persons entitled: Raymond Richardson Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at 319 hook rise south hook tolworth and all buildings erections structures fixtures and appurtenances to the property. Outstanding |
16 May 2011 | Delivered on: 6 June 2011 Persons entitled: Graham Howard Dring and Dawn Tracey Dring Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 319 hook rise south hook tolworth. Outstanding |
16 May 2011 | Delivered on: 17 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 319 hook rise south hook tolworth surrey t/n SGL58034 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 October 1995 | Delivered on: 23 October 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
---|---|
18 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 February 2021 | Termination of appointment of Linda Shergold as a secretary on 5 January 2021 (1 page) |
5 January 2021 | Change of details for Donna Marie Khalili as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
4 January 2021 | Cessation of George Howard Hudson as a person with significant control on 3 January 2021 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
24 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 February 2019 | Notification of Donna Marie Khalili as a person with significant control on 31 January 2019 (2 pages) |
10 February 2019 | Notification of Donna Marie Khalili as a person with significant control on 31 January 2019 (2 pages) |
10 February 2019 | Appointment of Donna Marie Khalili as a director on 31 January 2019 (2 pages) |
30 August 2018 | Satisfaction of charge 4 in full (4 pages) |
26 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
26 August 2018 | Termination of appointment of Donna Marie Khalili as a director on 31 March 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
24 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Donna Marie Hudson on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Donna Marie Hudson on 7 October 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 December 2013 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013 (1 page) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Registration of charge 019011170005 (42 pages) |
9 May 2013 | Registration of charge 019011170005 (42 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 April 2009 | Director appointed donna marie hudson (1 page) |
4 April 2009 | Director appointed donna marie hudson (1 page) |
29 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | Return made up to 31/08/07; full list of members (2 pages) |
18 February 2008 | Return made up to 31/08/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
22 May 2007 | Return made up to 31/08/06; full list of members (2 pages) |
22 May 2007 | Return made up to 31/08/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (5 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (5 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
28 October 2002 | Return made up to 31/08/02; full list of members
|
28 October 2002 | Return made up to 31/08/02; full list of members
|
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
8 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
19 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: lion house 27 high street thames ditton surrey KT7 osd (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: lion house 27 high street thames ditton surrey KT7 osd (1 page) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
27 June 1996 | Full accounts made up to 30 September 1994 (16 pages) |
27 June 1996 | Full accounts made up to 30 September 1994 (16 pages) |
23 October 1995 | Particulars of mortgage/charge (6 pages) |
23 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 April 1985 | Certificate of incorporation (1 page) |
1 April 1985 | Certificate of incorporation (1 page) |